USA > Massachusetts > Essex County > Lynnfield > Town of Lynnfield, Essex County, Commonwealth of Massachusetts, annual report 1941-1948 > Part 3
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54
On motion by George Peavey it was voted to raise and appropriate the sum of $5,000.00 for meeting the expenses of the Defense Committee.
All Articles of the meeting having been disposed of the meeting was dissolved at 8:45 P.M.
HARRY W. HIGGINS,
Town Clerk.
RESULT OF SPECIAL PRIMARY HELD DECEMBER 16, 1941
The Election Officers and Police Officers serving were:
Precinct 1
Precinct 2
Everett B. Richards, Warden
Joseph Donovan, Warden
Sidney Richards
Franklin Neate
Stephen J. Leveroni
Everett Harvey
Alexander G. Williams
Patrick F. Malloy
George MacGregor
Thomas Keville
William Sheehe
Alfred Copeland
Roy Millar, Police Officer Arthur Bryant, Police Officer
The polls were opened at 4 P. M. and closed at 8 P. M.
Prec. 1 Prec. 2 Total
Republican Vote
18
31
49
Democratic Vote
14
34
48
The total vote cast was
32
65
97
-
-
REPUBLICAN BALLOT
CONGRESSMAN-Seventh District (To fill vacancy)
Prec. 1 Prec. 2 Total
John Henry Garvin, 244 Andover St., Lawrence
2
2
4
C. F. Nelson Pratt, 4 Johnson Ter., Saugus Robert DeMasellis, Jr.
14
28
42
2
0
2
Blank
0
1
1
27
REPORT OF TOWN CLERK
DEMOCRATIC BALLOT
CONGRESSMAN-Seventh District (To fill vacancy)
Edward D. Connery, 71 Marlborough St., Chelsea 0
0 0
Joseph B. Harrington, Winter Island, Salem 2
3
5
Thomas J. Lane, 92 Abbott St., Lawrence 1
4 5
Arthur Michael MacCarthy, 66 Summit Ave., Winthrop 0
0
0
J. Fred Manning, 59 Laighton St., Lynn
10
22
32
Alphonsus E. McCarthy, 116 Green St., Lynn
0
2
2
RESULT OF SPECIAL ELECTION HELD DECEMBER 30, 1941
The Election and Police Officers serving were: Precinct 1 Precinct 2
Everett Richards, Warden
Joseph Donovan, Warden
Sidney Richards
Franklin Neate
William Sheehe
Everett Harvey
George MacGregor
Patrick F. Malloy
Alexander Williams
Thomas Keville
Stephen Leveroni
Alfred Copeland
Roy Millar, Police Officer Arthur Bryant, Police Officer
The polls were opened at 12 M and closed at 8 P.M.
Prec. 1 Prec. 2 Total
James Jack Green of Boston
0
0
0
Thomas J. Lane of Lawrence
35
15
50
C. F. Nelson Pratt of Saugus Total vote cast
105
166
271
NUMBER OF REGISTERED VOTERS AS OF DECEMBER 26, 1941
Precinct 1
865
Precinct 2
714
Total
1579
POPULATION OF THE TOWN OF LYNNFIELD
As Determined by the Sixteenth Census of the United States Census 2287
Number of Families 694
NUMBER OF ASSESSED POLLS AS OF DECEMBER 31, 1941
Precinct 1
543
Precinct 2
372
Total
915
70
151
221
28
TOWN OF LYNNFIELD
DOGS LICENSED IN 1941
195 Males at $2.00
$ 390.00
26 Females at $5.00
130.00
57 Spayed at $2.00
114.00
1 Kennel
25.00
279
$ 659.00
Deduct Clerk's fees, for 279 licenses at 20c 55.80
Paid to Treasurer $ 603.20
HUNTING AND FISHING LICENSES ISSUED IN 1941
Number of Licenses Issued
47 Resident Citizens' Fishing Licenses at $2.00
$ 94.00
37 Resident Citizens' Hunting Licenses at $2.00 74.00
24 Resident Citizens' Sporting Licenses at $3.25 78.00
14 Resident Citizens' Female and Minors' Licenses at $1.25 17.50
1 Resident Citizens' Trapping License at $2.25
2.25
2 Resident Citizens' Sporting and Trapping Free
3 Duplicate Licenses at $0.50 1.50
$ 267.25
Deduct Clerk's fees for 123 licenses at 25c
30.75
Paid to Division of Fisheries $ 236.50
REPORT OF AN AUDIT OF THE TOWN ACCOUNTS IN 1941
Report of an audit of the accounts of the Town of Lynnfield, for the period from March 17, 1938 to June 18, 1941, also from March 14, 1937 to June 18, 1941, made in accordance with the provisions of Chapter 44, of the General Laws, has been received. This audit is in the form of a report, made by Mr. Herman B. Dine, Assistant Director of Accounts, and is on file in the Town Hall, and is published in the Town Report for the year 1941.
HARRY W. HIGGINS,
Town Clerk.
29
REPORT OF TOWN CLERK
Mr. Theodore N. Waddell
Director of Accounts Department of Corporations and Taxation State House, Boston Sir:
In accordance with your instructions, I have made an audit of the books and accounts of the tax collector of the town of Lynnfield for the period from March 17, 1938, the date of the previous audit, to June 18, 1941, and of the accounts of all other departments of the town for the period from March 14, 1937, to June 18, 1941, the following report being submitted thereon:
The financial transactions of the town, as recorded on the books of the several departments collecting money for the town or com- mitting bills for collection, were examined and checked in detail.
The books and accounts of the town accountant were examined and checked with the treasurer's books and with the records in the several departments. The receipts, as recorded, were checked with the treasurer's cash book and the payments were compared with the warrants authorizing the disbursement of town funds.
The ledger was analyzed, the appropriations were compared with the town clerk's record of appropriations voted, and the recorded transfers were checked with those authorized by the town and the finance committee.
It was again noted that it has been the practice for the town to vote one appropriation under the heading of "General Government" which is intended to provide for the salaries and expenses of the fol- lowing departments: Selectmen, town accountant, treasurer, collector, assessors, town clerk, election and registration, etc. In this connection it is again recommended that separate appropriations be voted for the salaries and expenses of the departments which have hitherto been charged to the "General Government" appropriation.
A balance sheet, which is appended to this report, was prepared showing the financial condition of the town on June 18, 1941.
The books and accounts of the town treasurer were examined and checked in detail. The recorded receipts were analyzed and compared with the collector's records of payments to the treasurer, with the records in the several departments collecting money for the town, and with other sources from which money was paid into the town treasury, while the payments were checked with the selectmen's warrants to the treasurer.
The cash balance on June 28, 1941, was proved by actual count of the cash in the office and by reconciliation of the bank balances with statements furnished by the banks in which town funds are deposited.
30
TOWN OF LYNNFIELD
The payments of debt and interest were checked with the amounts falling due and with the cancelled securities on file.
The securities and savings bank books representing the invest- ments of the trust funds in the custody of the town treasurer were personally examined and listed. The income was proved and the re- ceipts, disbursements, and transfers were verified.
The books and accounts of the tax collector were examined and checked. The poll, property, and motor vehicle excise taxes, special assessments, and water district taxes recommitted on March 17, 1938, were audited, and all subsequent commitments were checked to the warrants for their collection. The payments to the town and the water district treasurers were checked with their respective cash books, the recorded abatements were compared with the assessors' records of abatements granted, and the outstanding accounts were listed and - reconciled with the respective ledger accounts.
Considerable detailed checking was necessary in order to prove the tax collector's accounts, numerous errors in the clerical work being found.
The final reconciliation of the collector's cash showed a net over- payment to the town treasurer of $371.97 and a net underpayment of $122.25 to the water district treasurers. It is recommended that all entries in the cash books be made from the stubs of receipted tax bills, that the postings to the commitment books be made from the cash book entries, and that the payments to the treasurer correspond in total with the amounts entered in the cash books during the period for which an accounting to the treasurer is being made.
The additional time consumed in proving the tax collector's accounts added materially to the cost of the audit.
Attention is called to the taxes and assessments of prior years re- maining outstanding as shown on the balance sheet mentioned above, and it is recommended that prompt settlement of all prior years' taxes and assessments be secured.
Verification of the outstanding tax, assessment, and water district taxes was made by mailing notices to many persons whose names appeared on the books as owing money to the town and the water districts, the replies received thereto indicating that the accounts, as listed, are correct.
The records of tax titles held by the town were examined and checked. The amounts added to the tax title account were compared with the collector's records, the redemptions were checked with the receipts as recorded on the treasurer's cash book, and the outstanding accounts were compared with the records at the Registry of Deeds.
The records of licenses and permits issued by the selectmen and the town clerk were examined and checked, and the payments to the state and town were verified.
31
REPORT OF TOWN CLERK
The surety bonds of the financial officials bonded for the faithful performance of their duties were examined and found to be in proper form.
The accounts of the sealer of weights and measures and the build- ing inspector, of the public welfare and library departments, as well as of all other departments collecting money for the town, were ex- amined, checked, and reconciled with the treasurer's and the account- ant's books.
In addition to the balance sheet mentioned above, there are appended to this report tables showing a reconciliation of the treasurer's and the collector's cash, summaries of the tax, assessment, tax title, and departmental accounts, as well as tables showing the trust fund transaction.
For the co-operation extended by the various town officials during the progress of the audit, I wish, on behalf of my assistants and for myself, to express appreciation.
Respectfully submitted, HERMAN B. DINE, Assistant Director of Accounts
HBD:FC
RECORDS OF BIRTHS IN 1941
Any errors or omissions should be reported promptly to the Town Clerk
Name of Child
Jan. 5 Nancy Putnam
Jan. 13 Paul Merton Nichols
Jan. 14 Jane Inez Barrows
Jan. 23 Charles Walter Ober
Walter Nelson Ober, Jr., and Emily Chadburn
Jan. 26 William Michael McShane
Francis Lawrence McShane, Jr., and Florence Ellen Reardon
Feb. 6 Edward Herbert Wiley
Feb. 21 James Philip Smith
Feb. 26 John Marshall Kirk, Jr.
Feb. 28 John Arnold Seavey
Mar. 2 Robert Arthur Bangs
Mar. 4 Patricia Ann Delamater
Mar. 5 Susan Ashley Ellis
Mar. 9 Daniel Milton Tower
Mar. 18 Joan Frances Knowlton
Mar. 31 Edward James Smith
Apr. 11 Fred Leroy Harmon
Apr. 21 Cynthia Louise Klemm
Apr. 30
Patricia Kimball Lowe
May 11 Carol Jane Logan
May 25 Lincoln Van Ummersen
June 10 Douglas Lee Mills
July 6 James Franklin Inslee
July 16 Carol Ann Colley
Names of Parents
Eugene Allan Putnam and Evelyn Benjamin Paul M. Nichols and Genevieve Barker Burton W. Barrows and Faustina M. Cushing
Frank Delamater and Marion Cramm Roys Arthur Ellis, Jr., and Marjorie Millicent Brown Henry M. Tower and Alvia E. Beherrell Francis Knowlton and Jewell Harper Joseph W. Smith and Grace Griffith Clarence P. Harmon and Hazel Hoiem Edward A. Klemm and Irma F. Goodwin Chester Lowe and Wilfreda Kimball George Henry Logan and Roberta Titus Charles Van Ummersen and Frances Day Redshaw Bertram Frederick Mills and Merida Eileen White Randolph Perrin Inslee and Eileen O'Flahavan
Frank Warren Colley and Eleanor Claire Gutreau
32
TOWN OF LYNNFIELD
Arthur L. Wiley and Ruth Ober Charles Smith and Evelyn Delamater John Marshall Kirk and Barbara Grace Turkington
George Lewis Seavey and Helen M. Sween Raymond H. Bangs and Mary Virginia Bourque
July 19 William Charles Pearson July 25 Frances Elaine MacDonald
July 25 Judith Ann Field
July 30 Susan Katherine Hastings
July 30 Deborah Alden Law
Aug. 7
Mark Richard White
Aug. 8 Marcia Lee Kelloway
Aug. 19 Merilyn Oak Redshaw
Sept. 5 Susan Wells Phinney
Sept. 29 Alton D. Anderson
Sept. 30 David Elmer Gillette
Nov. 10 Jonathan Pratt Simpson
Nov. 21 Donald Fulton King
Dec. 17 Janet Helene Sparkes
Raymond Reynolds Pearson and Evelyn Gertrude Perkins Bertrand A. MacDonald and Lois Yeaton Thomas M. Field and Rosemary Collins Chilton Hastings and Lois Hayward Arthur H. Law and Ruth L. Sawyer Walter F. White and Caroline Bertrand Matthew R. Kelloway and Lillian O. Lindley
Joseph Redshaw and D. Phyllis Oak Carleton Clifford Phinney and Edith Velma Wells Aner Anderson and Mina McEwen Elmer C. Gillette and Ruth Yeaton
Raymond Francis Simpson and Lorna Pratt
Harrison King and Margery Anna Fulton Robert W. Sparkes and Helen Newbegin
REPORT OF TOWN CLERK
33
RECORD OF MARRIAGES IN 1941 Any errors or omissions should be reported promptly to the Town Clerk
Date
Place of Marriage
Name of Bride and Groom
Residence
Jan. 20
Peabody
Augustine E. Cullen
Lynnfield
Isabelle H. LeCount
Lynnfield
Feb.
1
Lynnfield
Henry Gilbert
Saco, Maine
Azilda Fournier
Lynnfield
Feb. 21
Lynn
George Howard Carder
Lynnfield
Mary O'Malley
Lynn
Apr.
6
Lynnfield
Stanley M. Bickford
Lynnfield
Ann Burrow
Stamford, Conn.
Apr. 13
Lynnfield
John E. Foy
Lynnfield
Christine Colby
Lynnfield
May
2
Lynnfield
Roland R. Davis
Lynn
Nora Sanders
Lynn
May 15
Beverly
Richard W. Doremus
Lynnfield
Mildred R. Durkee
West Peabody
May 24
Lynnfield
Walter Allan Johnson
Lynnfield
Marjorie Frances Hentschel
Saugus
June 1
N. Reading
Edward M. Gardner
Lynn
Ada E. Beherrell
Lynnfield
June 7
Peabody
Paul L. Trull
Lynnfield
Elizabeth Woodworth
Salem
June 9
Lynnfield
Aarne Kolhonen
West Peabody
Margaret Claire Leichner
Lynnfield
1
TOWN OF LYNNFIELD
34
June 14
Lynnfield
Winslow Fernald Gerrish
Barbara Grace
June 20
Upton
Ashley M. Perkins
Lynnfield
June 23
Lynnfield
Louis Companaro
East Boston
Clara Tedeschi
East Boston
June 26
Wakefield
Harry B. Dodge
Lynnfield
Lynnfield
June 27
Lynnfield
Dana M. Page
Lynnfield
Mildred A. Harvey
Lynnfield
June 29
Lynn
Samuel David Babchuck
Lynnfield
July
5
Lynnfield
Herbert Alan Buttrick
Reading
Rhoda Winnifred Strong
Lynnfield
July 20
Lynn
Richard John Haddon
Lynn
July 20
Lynnfield
Ned Wright Maxham
Stoneham
Dorothy Ida Fine
New York
July 26
Lynnfield
Edward J. LeBlanc
Lynn
Lynnfield
Aug. 2
Lynnfield
Wallace Howard Earle
Lynnfield
Leona Marion Alexander
Lynnfield
Aug. 23
Lynnfield
Philip Tibbetts Boothby
Lynnfield
Luella Alice Sherman
Boston
Aug. 23
Wakefield
H. Lewis Stone, Jr.
Randolph
Ruth Elizabeth Tyacke
Lynnfield
Aug 28
Swampscott
Stanley E. Flagg
Lynnfield
Ruth Bradshaw Flagg
Lynnfield
35
REPORT OF TOWN CLERK
Etta Flaxer
Lynn
M. Pauline Witham
Lynnfield
Eunice May Goulart
New York Lynnfield Upton
Elinor A. Hall
Barbara L. Martin
Aug. 28
Lynnfield
George S. Robinson
Aug. 30
Lynnfield
Dorothy P. Lambert George P. Tebbetts
Beatrice M. Anderson
Aug. 30
Lynn George W. Liberty
Sept. 3
Danvers
Dorothy E. Bascom
Sept. 5
Malden
Vernon A. Larrabee
Lynnfield Melrose
Sept. 5
Wakefield
S. Lincoln McIntire Alice Mary White
Lynnfield
Oct. 4
Lynn
Charles Herbert Smith
Lynnfield
Doris E. Murphy
Lynn
Oct. 4
Palmer
Leon Alfred Brock
Lynnfield
Oct. 4
Lynnfield
David E. Russell
Wakefield
Muriel Woodbury
Lynnfield
Oct. 16
Lynnfield
George Gannon
New York City
Bette Cole
Lynnfield
Oct. 25
Medford
Henry Edward Clay
Lynnfield
Medford
Oct. 29
Wakefield
Elva Adele Smith William C. Brewington
Lynnfield
Helen Marcelene Harlow
Lynnfield
Oct. 25
Reading
Clifford Shedd Mansfield
Lynnfield
Barbara Elizabeth Sullivan
Reading
Oct. 31
Lynnfield
Kenneth M. Blomerth
Lynn Lynnfield
Elizabeth E. Johnson
Lynnfield Peabody Lynnfield Lynnfield Lynnfield Lynn Lynnfield Malden
TOWN OF LYNNFIELD
36
Louise M. Lawrence David A. Polson
Marjorie I. Maclean
North Reading
Ruth Bardwell Carpenter
Monson
Nov. 1
Lynnfield
John Robert Brislin Geraldine M. Green Max Garber
Rutland, Vt. Lynnfield Chelsea
Nov. 16
Lynnfield
Eleanor N. Loitman
Nov. 16
Everett
Frank Hall
Chelsea Melrose Lynnfield
Nov. 19
Lynnfield
John Albert McCarthy Sophie Chomicz
Dorchester Lynnfield South Boston
Nov. 20
Lynnfield
John Joseph Harrington
Evelyn Gertrude Flaherty
Lynnfield
Nov. 22
Malden
William H. Haskell
Lynnfield
Constance Shirley Clark
Malden
Nov. 22
Beverly
Leslie N. Collis
Salisbury
Maybelle Tornberg
Lynnfield
Dec. 7
Stoneham
Lynnfield
Stoneham
Dec. 31
Lynnfield
C. Wesley Mason Mary Evelyn Stinson William C. Gilman
New York
Jean Draper
Dorchester
REPORT OF TOWN CLERK
37
Jennie Elizabeth Thompson
38
TOWN OF LYNNFIELD
RECORD OF DEATHS IN 1941
Any errors or omissions noted should be reported promptly to the Town Clerk.
Date Name of Deceased
Years
Months
Days
Jan. 6
Ruby Helen Halloran
32
14
Jan. 11
Sarah E. Howard
93
8
30
Jan. 19 Ellea L. Foshay
71
-
-
Feb. 8 Ella Goobie
44
9
13
Feb. 20
Nelle Frances Dean Kimball
72
3
5
Mar. 10
Peter McGonnell
70
-
7
Apr. 1
Irving B. Newbegin
68
3
11
Apr. 26
Banford Eisner
72
3
27
May 9 James S. Howard
15
10
5
June 11
Richard Pyburn
27
June 15
Ida F. Case
52
8
6
June 15
Joseph N. Sinnott
44
Sept. 8
Arthur L. Lisi
38
8
9
Oct.
1
Sarah F. Barnjum
65
Oct. 3 Laura Latremore
32
-
-
-
Nov. 15
Sarah Drew
65
Nov. 28
Georgia E. Drake
55
Dec. 17
Fereol E. Dionne
71
3
HARRY W. HIGGINS,
Town Clerk.
REPORT OF SELECTMEN
To the Citizens of the Town of Lynnfield:
Your Board of Selectmen submit the following report for the year of 1941:
The new Board of Selectmen consisting of Everett S. Webster, George W. Peavey and Elmer A. Smith, held their first meeting imme- diately after the election returns were officially announced. These men were then duly sworn into office by Mr. Trayers.
As in past years your Board protested the erection and maintenance of billboards in the Town.
The Board vigorously opposed the erection and maintenance of overnight cabins within the limits of the Town.
The Board, in conjunction with the Superintendent of Streets, in- vited sealed bids for a new truck for the Highway Department. Bids were received and opened from six different automobile concerns and it was unanimously voted to award the bid to Classen Bros., Inc., who duly delivered a Dodge truck in accordance with specifications.
-
Oct. 19 Alexander Sielawa
47
-
-
-
39
REPORT OF SELECTMEN
The Board, in conjunction with the Police Department, invited sealed bids for a Police Cruiser. Bids were received from thirteen different automobile concerns and it was unanimously voted to award the bid to Classen Bros., Inc., who duly delivered a Plymouth sedan in accordance with specifications.
Petitions were received from citizens of the Town, who purchased houses built in a new development of Strout & Wing, asking that their ways be laid out and accepted as streets. Accordingly Oxbow Road and Homestead Road were laid out as streets.
Some twenty organizations applied for and received one-day licenses to dispense liquor at outings and picnics held at various places in the Town.
Your Board caused bleachers to be built and painted at Suntaug Park.
The Board appointed George Green permanent chairman of the American Red Cross disaster committee.
On November 6, our Chairman, Everett S. Webster, was stricken seriously ill, and Mr. Peavey and Mr. Smith have carried on the duties of the Board, missing very much the valuable services of the Chairman. EVERETT S. WEBSTER, GEORGE W. PEAVEY,
ELMER A. SMITH,
Board of Selectmen.
APPOINTMENTS IN 1941 BY THE BOARD OF SELECTMEN
FOREST WARDEN William W. Moxham ELECTION OFFICERS
Precinct
Precinct 2
Sidney E. Richards
Joseph A. Donovan
Alexander G. Williams
Franklin Neat
George MacGregor
Alfred W. Copeland
William H. Sheehe
Patrick J. Dalton
Stephen J. Leveroni
Patrick F. Malloy
Josephine Foley Alva Pierce
Everett Harvey
George Roundy
Thomas J. Keville
Everett Richards
Police Officer
Police Officer
Roy Millar
Arthur W. Bryant
CHAIRMAN OF BOARD OF SELECTMEN Everett S. Webster
-
Harry Winchester
40
TOWN OF LYNNFIELD
CLERK OF BOARD OF SELECTMEN Roger C. Lummus
INSPECTOR OF SLAUGHTERING AND CATTLE Arthur W. Bryant
MOTH SUPERINTENDENT Lyman H. Twiss
In accordance with Chapter 41, Section 39A, of the General Laws, William Grace, as Town Treasurer, appointed Harry W. Higgins Assist -ยท ant Town Treasurer, and this appointment was duly approved by the Board of Selectmen.
BOARD OF HEALTH
Everett S. Webster George W. Peavey
Elmer A. Smith
BOARD OF APPEALS
Alternate Members
Louis Tuck, 3 years
Augustus S. True, 3 years
Joseph Cassidy, 2 years
Walter Ober, 2 years
Ralph Green, 1 year
William McLetchie, 1 year
TOWN COUNSEL George A. Trayers
REGISTRAR OF VOTERS FOR THREE YEARS Thomas Lynch
WEIGHERS OF COMMODITIES Elbridge H. Gerry Elbridge F. Gerry, 2nd
SUPERINTENDENT OF STREETS Minot H. Carter
HEALTH OFFICER George S. Robinson, D. O.
JANITOR OF TOWN HALL Louis F. Southworth
BUILDING INSPECTOR William W. Moxham
41
REPORT OF SELECTMEN
FENCE VIEWERS
Everett S. Webster George W. Peavey Elmer A. Smith
INSPECTOR OF MILK Arthur W. Bryant
SEALER OF WEIGHTS AND MEASURES George A. Westover
DOG OFFICER Arthur W. Bryant
CHIEF OF POLICE Everett S. Webster
POLICE OFFICERS
William E. Foley Walter M. Riggs
Edgar Brown
RESERVE OFFICER Chester Lowe
WPA SPONSOR'S AGENT Wesley W. Monroe
INSPECTOR OF ANIMALS AND BARNS Arthur W. Bryant
CLERK OF OLD AGE ASSISTANCE AND PUBLIC WELFARE Wesley W. Monroe
FINANCE COMMITTEE
Ernest P. Lane George M. Roundy Ralph L. Wilkinson James D. McNamara Stanley Heath
APPRAISER OF TOWN PROPERTIES FOR INSURANCE PURPOSES Oliver A. Johnson
SPECIAL POLICE OFFICERS
Douglas S. Parsons Arthur W. Bryant
Elbridge H. Gerry
George H. Waring
Percy Briggs
William H. Russell
Walter H. Meuse
George S. Robinson
George H. Carder
Charles W. Smith
Harry W. Higgins
James C. Fletcher
42
TOWN OF LYNNFIELD
Charles A. Smith
Frank W. Burnham
Walter F. White
Joseph F. Smith
Ernest Goobie
Roger C. Lummus
Elmer A. Smith
Lyman Twiss
Minot H. Carter
Benjamin B. Shute
Clarence A. Studley
Harold W. Treamer Allison G. Tedford
Everett E. Harvey
Chilton M. Hastings
Frank L. Delamater
Harry C. Pierce
George W. Peavey
George L. Greene
Thomas Keville
Josiah Poeton
John R. L. Millar
Chester Melonson
LICENSES GRANTED IN YEAR 1941
LIQUOR LICENSES
The Tally-Ho Club
Colonial Country Club of Lynnfield
Donovan Bros.
Wine and Malt, Common Victualer
Goodwin's Clam Shoppe
Wine and Malt, Common Victualer
Wilkinson's, Inc., Ships' Haven
Suntaug Lake Inn
All Alcoholic, Common Victualer Innholder
Turnpike Bottle Shoppe, Inc.
Lynnfield Beverage, Inc.
All Alcoholic, Retail Package Goods All Alcoholic, Retail Package Goods
LODGING HOUSE
Mrs. Charles E. Campbell Mrs. Harry Pembroke Richard A. Thomas
Anna E. Green Hattie K. Harvey Mary A. Donovan
PIG LICENSES
Edward M. Fletcher
William Vanderkerckhoven
Reginald Campbell
Martin Cain
Ralph E. Cox Charles W. Devanna
Clarence Stone William J. Ewell Louis Schefish Joseph Smith Arthur Putnam Walker's Plantation
AUCTIONEER LICENSE Louis H. Donovan
CONCERT AND ENTERTAINMENT ON LORD'S DAY Kimball, Boyd Corp.
LICENSE TO KEEP HORSES Samuel Babchuck
BOTTLER'S LICENSES
Alfred J. Hayward
Joseph F. Smith
Club License Club License
Charles V. Sweetser
43
REPORT OF PLANNING BOARD
PASTEURIZATION OF MILK Julius Rombult
LORD'S DAY ON PREMISES
Mrs. Bertha Oram
Clarence Stone
Walter H. Sheehan
Rufus T. Boothby
Fred M. Humphries
Harold J. Melanson
Lyman H. Twiss
Arthur Putnam
Leslie Scribner
Louis Gersinovitch
LORD'S DAY
Lynnfield Motors Garage
Joseph F. Smith
George L. Greene
Josiah Poeton
Gerry Mansfield
Arthur Putnam
Alymer Bennett
Emily W. Sargent
Leah H. Averill
Howard B. and George
Bessie Martin
Elmer W. Goodwin
F. Stuart
The Tally-Ho Club
Julius Rombult
Perley P. Burrill
John F. Carter
Colonial Country Club
Kimball, Boyd
Martin J. Cain
Wilbur R. Talbart
COMMON VICTUALERS
Alymer Bennett Wilbur Talbart Julius Rombult Bessie Martin Colonial Country Club
Elmer W. Goodwin
Donovan Bros.
Wilkinson's, Inc.
John Carter
The Tally-Ho Club
Joseph Smith
REPORT OF PLANNING BOARD
The Lynnfield Planning Board herewith submits its Annual Report for the year ending December 31, 1941. This completes the twelfth year since our Zoning By-Law was adopted, and the first since the Town adopted Chapter 211.
During the past year the Board has held twenty-five meetings, and three public hearings. Public hearings are held on matters vitally interesting to the Town, for the purpose of giving the citizens an opportunity of expressing their opinions. During the past year these have not been attended by many citizens, and it is hoped future hearings will be attended by a sufficient number of voters to assist the Board in getting the benefit of public opinion on the matter involved.
William A. Campbell Daniel W. Leichner Edward M. Fletcher
Russell A. Thomas
Elbridge F. Gerry Co.
W. J. Walker
Sagamore Spring Golf Club
Harry F. Griffin
George M. Roundy Co.
Wilkinson's, Inc., Ship's Haven
Maxwell Kahn
44
TOWN OF LYNNFIELD
In accordance with Article 41 of the Warrant for the Annual Meeting of the Town last March, the Planning Board has caused to be printed a new supply of the Zoning and Building By-Laws. These are now ready for distribution, and may be secured at the Town Hall. It may be of interest that after considerable study and consultations with Zoning and Planning authorities it was found that the original Laws could not be improved on. The latest edition is composed of the original with all the changes that have been adopted.
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.